Search icon

GRIFFIN REAL ESTATE. INC.

Company Details

Entity Name: GRIFFIN REAL ESTATE. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: P00000096390
FEI/EIN Number 651047058
Address: 25 woodcroft drive, Youngsville, NC, 27596, US
Mail Address: 25 woodcroft drive, Youngsville, NC, 27596, US
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN TIMOTHY P Agent 15510 nw 112 avenue, OCALA, FL, 32686

Director

Name Role Address
GRIFFIN TIMOTHY P Director 25 woodcroft drive, Youngsville, NC, 27596
GRIFFIN JEAN M Director 1414 SE 48TH AVE, OCALA, FL, 34471

President

Name Role Address
GRIFFIN TIMOTHY P President 25 woodcroft drive, Youngsville, NC, 27596

Secretary

Name Role Address
GRIFFIN JEAN M Secretary 1414 SE 48TH AVE, OCALA, FL, 34471

Treasurer

Name Role Address
GRIFFIN JEAN M Treasurer 1414 SE 48TH AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068125 GRIFFIN FARMS EXPIRED 2015-06-30 2020-12-31 No data PO BOX 1210, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 25 woodcroft drive, Youngsville, NC 27596 No data
CHANGE OF MAILING ADDRESS 2017-04-28 25 woodcroft drive, Youngsville, NC 27596 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 15510 nw 112 avenue, OCALA, FL 32686 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State